shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0441.400.181
Status:Active
Legal situation: Normal situation
Since September 17, 1990
Start date:September 17, 1990
Name:BIS REPETITA
Name in French, since September 17, 1990
Ex officio striking off: Striking off as result of non fulfilling UBO obligations (1)
Since February 22, 2024
Registered seat's address: Avenue Montjoie 253
1180 Uccle
Since September 20, 2021
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Cooperative society with limited liability (2)
Since February 6, 2006
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Van Acker ,  Luc  Since March 15, 2006
Managing Director Van Acker ,  Luc  Since March 15, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

Second-hand car dealer
Since February 6, 2007
 
Knowledge of basic management
Since February 6, 2007
 
 
 

Characteristics

Subject to VAT
Since January 1, 2021
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  70.220  -  Business and other management consultancy activities
Since September 1, 2016
VAT 2008  45.113  -  Retail trade of cars and other light motor vehicles (= 3.5 tons)
Since September 1, 2016
VAT 2008  45.193  -  Retail trade of other cars and light motor vehicles (= 3.5 tons)
Since September 1, 2016
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)This administrative striking off indicates that the entity did not comply with the obligation to transmit information to the UBO register or to update this data annually. The striking off will be withdrawn, once, according to FPS Finance, the relevant obligations have been completed in the UBO register. If you have any questions, please contact the UBO department at the following address: ubobelgium@minfin.fed.be.

(2)In accordance with the law of 23 March 2019 on the introduction of the companies and associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a private limited company.

(3)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back